TELE-BANK LIMITED
Activities of call centres
TELE-BANK LIMITED
Activities of call centres
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
York House Wetherby Road Long Marston York YO26 7NH England
Office (Slough)
126 Fairlie Rd, Slough SL1 4PY
Telephone
0175320515522Website
telebank-online.comCredit Report
Discover TELE-BANK LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£921.90k
Net Assets
£4.52M
Total Liabilities
£463.16k
Turnover
N/A
Employees
N/A
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 4 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Alastair James Fell | Director | Active |
| Victoria Jessica Woodings | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Tb Holdco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Wm Bidco 2019 Limited
Ceased 30 Aug 2019
Diane Birchall
Ceased 30 Aug 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 1 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(11 pages) |
| 24 Apr 2025 | Accounts | Annual accounts made up to 2024-07-31 | View(10 pages) |
| 26 Feb 2025 | Officers | Appointment of Mrs Victoria Jessica Woodings as director on 2025-02-14 | View(2 pages) |
| 26 Feb 2025 | Officers | Termination of Rachael Rebecca Nevins as director on 2025-02-14 | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mrs Victoria Jessica Woodings as director on 2025-02-14
Termination of Rachael Rebecca Nevins as director on 2025-02-14
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 20 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 1 Sept 2025
Annual accounts made up to 2024-07-31
9 months ago on 24 Apr 2025
Appointment of Mrs Victoria Jessica Woodings as director on 2025-02-14
11 months ago on 26 Feb 2025
Termination of Rachael Rebecca Nevins as director on 2025-02-14
11 months ago on 26 Feb 2025